Search icon

DREAMVIEW COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DREAMVIEW COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMVIEW COMMUNICATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000021502
Address: 21378 MARINA COVE CIRCLE STE C-12, NO MIAMI BEACH, FL, 33180
Mail Address: 21378 MARINA COVE CIRCLE STE C-12, NO MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROBERT President 21378 MARINA COVE CIRCLE STE C-12, NO MIAMI BEACH, FL, 33180
COHEN ROBERT Secretary 21378 MARINA COVE CIRCLE STE C-12, NO MIAMI BEACH, FL, 33180
COHEN ROBERT Treasurer 21378 MARINA COVE CIRCLE STE C-12, NO MIAMI BEACH, FL, 33180
COHEN ROBERT Director 21378 MARINA COVE CIRCLE STE C-12, NO MIAMI BEACH, FL, 33180
COHEN DAVID Vice President 3000 SO. OCEAN DRIVE, HALLANDALE, FL, 33009
EPSTEIN MARC G Vice President 1500 NW 49TH STREET STE 609, FORT LAUDERDALE, FL, 33309
COHEN ROBERT Agent 21378 MARINA COVE CIRCLE STE C-12, NO MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State